Company Information for A.H.WELL SERVICES LIMITED
5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A.H.WELL SERVICES LIMITED | |
Legal Registered Office | |
5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY Other companies in NR2 | |
Company Number | 05581818 | |
---|---|---|
Company ID Number | 05581818 | |
Date formed | 2005-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 04/10/2013 | |
Return next due | 01/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:15:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA BRIDGET HINCHLEY |
||
AMANDA BRIDGET HINCHLEY |
||
ANDREW MARK HINCHLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AAE INTERVENTION LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active - Proposal to Strike off | |
FISHER HEALTHCARE KINGS LYNN LTD | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
AAE INTERVENTION LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/03/2018:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 2-4 QUEEN STREET NORWICH NORFOLK NR2 4SQ | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 191 ST. MARGARETS ROAD LOWESTOFT SUFFOLK NR32 4HN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
SH01 | 05/10/09 STATEMENT OF CAPITAL GBP 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM SURREY CHAMBERS 9 SURREY STREET LOWESTOFT SUFFOLK NR32 1LJ | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK HINCHLEY / 04/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BRIDGET HINCHLEY / 04/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED AMANDA BRIDGET HINCHLEY | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-06-19 |
Resolutions for Winding-up | 2014-03-26 |
Appointment of Liquidators | 2014-03-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-10-31 | £ 65,965 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 69,029 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.H.WELL SERVICES LIMITED
Debtors | 2012-10-31 | £ 64,987 |
---|---|---|
Debtors | 2011-10-31 | £ 67,323 |
Tangible Fixed Assets | 2012-10-31 | £ 1,138 |
Tangible Fixed Assets | 2011-10-31 | £ 1,708 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as A.H.WELL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A.H. WELL SERVICES LIMITED | Event Date | 2014-03-18 |
Jamie Playford , of Parker Andrews , 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ . : Further details contact: Ashley Lucas, Email: ashley.lucas@parkerandrews.co.uk or Grace Jones, Email: grace.jones@parkerandrews.co.uk, Tel: 01603 284284. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | A.H.WELL SERVICES LIMITED | Event Date | 2014-03-18 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY by no later than 5 July 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 18 March 2014 Richard Cacho (IP No. 11012 ) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY Further details contact: Richard Cacho, Tel: 01603 284284 , Email: Richard.cacho@parkerandrews.co.uk Alternative contact: Email: Emma.ives@parkerandrews.co.uk Ag JF30941 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A.H. WELL SERVICES LIMITED | Event Date | |
At a General Meeting of the members of the above named Company duly convened and held at 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ on 18 March 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and, accordingly, that the Company be wound up voluntarily and that Jamie Playford , of Parker Andrews , 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ , (IP No 9735) be and is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Ashley Lucas, Email: ashley.lucas@parkerandrews.co.uk or Grace Jones, Email: grace.jones@parkerandrews.co.uk, Tel: 01603 284284. Amanda Hinchley , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |